We are checking for the latest updates in this case. We will email you when the process is complete.

Jose L Dumas Vs Anthony C Wells Et Al

Case Last Refreshed: 8 months ago

Dumas Jose L., filed a(n) Breach of Contract - Commercial case represented by Brown John Clark Jr., against Wells Anthony C., Wells Sayun, represented by Laff Gary A. Esq., Lee Henry M. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Rita Miller presiding.

Case Details for Dumas Jose L. v. Wells Anthony C. , et al.

Time To Management

163 days

Filing Date

May 19, 2015

Category

Other Commercial/Business Tort (Not Fraud/ Breach Of Contract) (General Jurisdiction)

Time To Trial

392 days

Last Refreshed

October 19, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

693 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Judgment By Court

Case Cycle Time

623 days

Parties for Dumas Jose L. v. Wells Anthony C. , et al.

Plaintiffs

Dumas Jose L.

Attorneys for Plaintiffs

Brown John Clark Jr.

Defendants

Wells Anthony C.

Wells Sayun

Attorneys for Defendants

Laff Gary A. Esq.

Lee Henry M. Esq.

Other Parties

Diamond Richard K. (Real Party In Interest)

Case Documents for Dumas Jose L. v. Wells Anthony C. , et al.

Document:Complaint Filed by: N/A

Date: 2015-05-19T00:00:00

First Amended Complaint

Date: 2015-05-29T00:00:00

Complaint

Date: 2015-05-19T00:00:00

Summons

Date: 2015-05-29T00:00:00

Case Management Statement

Date: 2015-06-29T00:00:00

Notice

Date: 2015-06-05T00:00:00

Notice of Related Case

Date: 2015-06-29T00:00:00

Answer to First Amended Complaint

Date: 2015-07-31T00:00:00

Notice of Related Case

Date: 2015-06-29T00:00:00

Notice of Motion

Date: 2015-08-10T00:00:00

Notice of Motion

Date: 2015-08-10T00:00:00

Notice

Date: 2015-08-13T00:00:00

Case Management Statement

Date: 2015-09-29T00:00:00

Case Management Statement

Date: 2015-09-22T00:00:00

Ex-Parte Application

Date: 2015-09-29T00:00:00

Opposition Document

Date: 2015-09-29T00:00:00

Notice

Date: 2015-09-30T00:00:00

Declaration

Date: 2015-10-06T00:00:00

Opposition Document

Date: 2015-10-06T00:00:00

Ex-Parte Application

Date: 2015-10-06T00:00:00

Opposition Document

Date: 2015-10-09T00:00:00

Case Management Order

Date: 2015-10-29T00:00:00

Opposition Document

Date: 2015-10-14T00:00:00

Reply/Response

Date: 2015-10-30T00:00:00

Notice of Ruling

Date: 2015-11-03T00:00:00

Miscellaneous-Other

Date: 2015-11-03T00:00:00

Notice

Date: 2015-11-23T00:00:00

Notice

Date: 2016-03-16T00:00:00

Motion for an Order

Date: 2016-03-21T00:00:00

Motion to Compel

Date: 2016-04-12T00:00:00

Miscellaneous-Other

Date: 2016-04-12T00:00:00

Ex-Parte Application

Date: 2016-04-12T00:00:00

Opposition Document

Date: 2016-04-12T00:00:00

Reply/Response

Date: 2016-04-18T00:00:00

Substitution of Attorney

Date: 2016-04-19T00:00:00

Notice

Date: 2016-04-19T00:00:00

Notice

Date: 2016-04-26T00:00:00

Ex-Parte Application

Date: 2016-05-16T00:00:00

Opposition Document

Date: 2016-05-16T00:00:00

Declaration

Date: 2016-05-16T00:00:00

Ex-Parte Application

Date: 2016-05-16T00:00:00

Ex-Parte Application

Date: 2016-05-31T00:00:00

Declaration

Date: 2016-05-27T00:00:00

Notice of Ruling

Date: 2016-06-01T00:00:00

Notice

Date: 2016-06-06T00:00:00

Miscellaneous-Other

Date: 2016-06-16T00:00:00

Notice

Date: 2016-06-20T00:00:00

Opposition Document

Date: 2016-10-11T00:00:00

Miscellaneous-Other

Date: 2016-10-11T00:00:00

Ex-Parte Application

Date: 2016-10-11T00:00:00

Notice

Date: 2016-09-28T00:00:00

Notice

Date: 2016-10-21T00:00:00

Ex-Parte Application

Date: 2016-10-24T00:00:00

Opposition Document

Date: 2016-10-24T00:00:00

Ex-Parte Application

Date: 2016-10-24T00:00:00

Objection Document

Date: 2016-10-24T00:00:00

Stipulation and Order

Date: 2016-11-28T00:00:00

Ex-Parte Application

Date: 2017-01-04T00:00:00

Notice

Date: 2016-11-29T00:00:00

Opposition Document

Date: 2017-01-04T00:00:00

Miscellaneous-Other

Date: 2017-01-10T00:00:00

Request for Judicial Notice

Date: 2017-01-10T00:00:00

Motion in Limine

Date: 2017-01-13T00:00:00

Motion for an Order

Date: 2017-01-12T00:00:00

Request

Date: 2017-02-01T00:00:00

Miscellaneous-Other

Date: 2017-01-17T00:00:00

Opposition Document

Date: 2017-01-17T00:00:00

Judgment

Date: 2017-04-11T00:00:00

Notice

Date: 2017-04-17T00:00:00

Statement of Decision

Date: 2017-02-03T00:00:00

Objection Document

Date: 2017-03-02T00:00:00

Declaration

Date: November 30, 2017

Memorandum of Costs

Date: April 25, 2017

Case Events for Dumas Jose L. v. Wells Anthony C. , et al.

Type Description
Docket Event Document:Notice of Continuance Filed by: Attorney for Defendant/Respondent
AMENDED: NOTICE OF CONTINUANCE OF HEARING RE: DEFENDANTS ANTHONY WELLS AND SAYUN WELLS' MOTION TO TAX COSTS SOUGHT BY PLAINTIFF JOSE L. DUMAS
AMENDED: DECLARATION OF GARY A. LAFF AND EXHIBITS THERETO IN SUPPORT OF NOTICE OF CONTINUANCE OF HEARING RE: DEFENDANTS ANTHONY WELLS AND SAYIJN WELLS' MOTION TO TAX COSTS SOUGHT BY PLAINTIFF JOSE L.
Docket Event Document:Declaration Filed by: Attorney for Defendant/Respondent
Docket Event Declaration
Filed by Defendant/Respondent
Docket Event AMENDED: DECLARATION OF GARY A. LAFF AND EXHIBITS THERETO IN SUPPORT OF NOTICE OF CONTINUANCE OF HEARING RE: DEFENDANTS ANTHONY WELLS AND SAYIJN WELLS' MOTION TO TAX COSTS SOUGHT BY PLAINTIFF JOSE L. DUMAS
Docket Event Notice Re: Continuance of Hearing and Order
Filed by Defendant/Respondent
Docket Event Document:Memorandum of Costs Filed by: Attorney for Pltf/Petnr
Docket Event MEMO COSTS SUMMARY
Docket Event Memorandum of Costs
Filed by Plaintiff/Petitioner
See all events